Entity Name: | FT. MYERS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FT. MYERS HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Dec 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Feb 2008 (17 years ago) |
Document Number: | L07000126795 |
FEI/EIN Number |
261752277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 WEST FULTON STREET, SANFORD, FL, 32771, US |
Mail Address: | 500 WEST FULTON STREET, SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHOSRAVANI KAMRAN | Manager | 500 WEST FULTON STREET, SANFORD, FL, 32771 |
SATFIELD JEFFREY M | Managing Member | 2216 Altamont Avenue, FT. MYERS, FL, 33901 |
GIERACH DAVID A | Manager | 500 WEST FULTON STREET, SANFORD, FL, 32771 |
Gierach David A | Agent | 500 WEST FULTON STREET, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 205 North Elm Avenue, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 205 North Elm Avenue, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 205 North Elm Avenue, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | Gierach, David A | - |
LC AMENDMENT | 2008-02-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State